Company NameBluebottle Interiors Limited
DirectorsFrans Henrik Burrows and Charlotta Faulkner
Company StatusActive
Company Number04270894
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Previous NameGreenfly Investments Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrans Henrik Burrows
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Nicola Burrows
StatusCurrent
Appointed20 August 2014(13 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Charlotta Faulkner
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed01 June 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameLincolm Miles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleInterior Designer
Correspondence AddressNo 9 Dunster Way
Hackbridge
Surrey
SM6 7DA
Secretary NameLincolm Miles
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleDesigner
Correspondence AddressNo 9 Dunster Way
Hackbridge
Surrey
SM6 7DA
Director NameMr Gordon Stuart Kent
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed22 October 2019(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameFDM Associates Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2003(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 04 October 2013)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitebluebottle.co.uk

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Frans Henrik Burrows
50.00%
Ordinary
1 at £1Nicola Burrows
50.00%
B Non Voting

Financials

Year2014
Net Worth£59,480
Cash£37,072
Current Liabilities£69,715

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

8 October 2004Delivered on: 16 October 2004
Persons entitled: Consolidated Developments Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,672.50 with all interest thereon and any other sums paid into the cash deposit account.
Outstanding

Filing History

3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-31
(3 pages)
2 November 2020Confirmation statement made on 30 October 2020 with updates (6 pages)
2 November 2020Termination of appointment of Gordon Stuart Kent as a director on 30 October 2020 (1 page)
30 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2019Appointment of Mr Gordon Stuart Kent as a director on 22 October 2019 (2 pages)
24 October 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 103
(3 pages)
24 October 2019Confirmation statement made on 23 October 2019 with updates (6 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 August 2018Change of details for Mr Frans Henrik Burrows as a person with significant control on 16 August 2017 (2 pages)
14 August 2018Cessation of Nicola Burrows as a person with significant control on 16 August 2017 (1 page)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
28 September 2017Change of share class name or designation (2 pages)
28 September 2017Change of share class name or designation (2 pages)
28 September 2017Particulars of variation of rights attached to shares (2 pages)
28 September 2017Particulars of variation of rights attached to shares (2 pages)
22 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
21 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 102
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 102
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 102
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 102
(3 pages)
21 September 2017Appointment of Ms Charlotta Faulkner as a director on 1 June 2017 (2 pages)
21 September 2017Appointment of Ms Charlotta Faulkner as a director on 1 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Appointment of Mrs Nicola Burrows as a secretary on 20 August 2014 (2 pages)
27 May 2015Appointment of Mrs Nicola Burrows as a secretary on 20 August 2014 (2 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 October 2013Director's details changed for Frans Henrik Burrows on 4 October 2013 (2 pages)
22 October 2013Registered office address changed from 37 Warren Street London W17 6AD on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
22 October 2013Director's details changed for Frans Henrik Burrows on 4 October 2013 (2 pages)
22 October 2013Director's details changed for Frans Henrik Burrows on 4 October 2013 (2 pages)
22 October 2013Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
22 October 2013Registered office address changed from 37 Warren Street London W17 6AD on 22 October 2013 (1 page)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2009Director's details changed for Frans Henrik Burrows on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Frans Henrik Burrows on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Frans Henrik Burrows on 1 October 2009 (2 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 October 2006Return made up to 15/08/06; full list of members (2 pages)
13 October 2006Return made up to 15/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Return made up to 15/08/05; full list of members (2 pages)
14 September 2005Return made up to 15/08/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2003 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 December 2004Return made up to 15/08/04; full list of members (5 pages)
9 December 2004Return made up to 15/08/04; full list of members (5 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
17 December 2003Return made up to 15/08/03; full list of members (5 pages)
17 December 2003Return made up to 15/08/03; full list of members (5 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
23 March 2003Registered office changed on 23/03/03 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
23 March 2003Registered office changed on 23/03/03 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
18 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2002Secretary's particulars changed (1 page)
18 September 2002Secretary's particulars changed (1 page)
15 August 2001Incorporation (18 pages)
15 August 2001Incorporation (18 pages)